BRADLEES INC
305B2, 1999-01-28
VARIETY STORES
Previous: BRADLEES INC, S-1/A, 1999-01-28
Next: ZOLL MEDICAL CORPORATION, SC 13D/A, 1999-01-28



<PAGE>
 
                          ---------------------------
                      SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D. C. 20549
                             --------------------
                                   FORM T-1

                           STATEMENT OF ELIGIBILITY
                  UNDER THE TRUST INDENTURE ACT OF 1939 OF A
                   CORPORATION DESIGNATED TO ACT AS TRUSTEE

                     CHECK IF AN APPLICATION TO DETERMINE
                     ELIGIBILITY OF A TRUSTEE PURSUANT TO
                               SECTION 305(b)(2)
                             --------------------

                      IBJ WHITEHALL BANK & TRUST COMPANY
              (Exact name of trustee as specified in its charter)



              
            New York                                    13-6022258
(Jurisdiction of incorporation or          (I.R.S. employer identification No.) 
organization if not a U.S. national bank)

One State Street, New York, New York                         10004
(Address of principal executive offices)                    (Zip code)

                      LUIS PEREZ, ASSISTANT VICE PRESIDENT
                      IBJ WHITEHALL BANK & TRUST COMPANY
                               One State Street
                           New York, New York 10004
                                (212) 858-2000
           (Name, address and telephone number of agent for service)

                              BRADLEES, INC. and
                             BRADLEES STORES, INC.
            (Exact name of Registrant as specified in its charter)



Bradlees, Inc. - Massachusetts                         04-3156108
Bradlees Stores, Inc. - Massachusetts                  04-3220855
(State or other jurisdiction of             (I.R.S. employer identification No.)
incorporation or organization)
 
One Bradlees Circle
Braintree, Massachusetts                                     02184
(Address of principal executive offices)                  (Zip code)

                     9% Secured Convertible Notes Due 2004
                             --------------------
                        (Title of indenture securities)
<PAGE>
 
Item 1.  General information

               Furnish the following information as to the trustee:
               
      (a)      Name and address of each examining or supervising
               authority to which it is subject.
                
                     New York State Banking Department
                     Two Rector Street 
                     New York, New York
               
                     Federal Deposit Insurance Corporation
                     Washington, D.C.
               
                     Federal Reserve Bank of New York
                     Second District,
                     33 Liberty Street
                     New York, New York
               
      (b)      Whether it is authorized to exercise corporate trust
               powers.

                                                    Yes


Item 2.  Affiliations with the Obligor.

                     If the obligor is an affiliate of the trustee, describe
                     each such affiliation.

                     The obligor is not an affiliate of the trustee.


Item 13. Defaults by the Obligor.


      (a)            State whether there is or has been a default with respect
                     to the securities under this indenture. Explain the
                     nature of any such default.


                                                    None
<PAGE>
 
                   (b) If the trustee is a trustee under another indenture
                       under which any other securities, or certificates of
                       interest or participation in any other securities, of the
                       obligors are outstanding, or is trustee for more than one
                       outstanding series of securities under the indenture,
                       state whether there has been a default under any such
                       indenture or series, identify the indenture or series
                       affected, and explain the nature of any such default.

                                 None


Item 16.       List of exhibits.

               List below all exhibits filed as part of this statement
               of eligibility.

        1. A copy of the Charter of IBJ Whitehall Bank & Trust Company (formerly
           known as IBJ Schroder Bank & Trust Company) as amended to date.

       *2. A copy of the Certificate of Authority of the trustee to
           Commence Business (Included in Exhibit 1 above).

       *3. A copy of the Authorization of the trustee to exercise corporate
           trust powers, as amended to date (See Exhibit 4 to Form T-1,
           Securities and Exchange Commission File No. 22-19146).

       *4. A copy of the existing By-Laws of the trustee, as amended to date
           (See Exhibit 4 to Form T-1, Securities and Exchange Commission File
           No. 22-19146).

        5. Not Applicable

        6. The consent of United States institutional trustee required by
           Section 321(b) of the Act.

        7. A copy of the latest report of condition of the trustee published
           pursuant to law or the requirements of its supervising or examining
           authority.

* The Exhibits thus designated are incorporated herein by reference as exhibits
  hereto. Following the
<PAGE>
 
description of such Exhibits is a reference to the copy of the Exhibit
heretofore filed with the Securities and Exchange Commission, to which there
have been no amendments or changes.



                                 NOTE
                                 ----



In answering any item in this Statement of Eligibility which relates to matters
peculiarly within the knowledge of the obligor and its directors or officers,
the trustee has relied upon information furnished to it by the obligor.

Inasmuch as this Form T-1 is filed prior to the ascertainment by the trustee of
all facts on which to base responsive answers to Item 2, the answer to said Item
is based on incomplete information.

Item 2, may, however, be considered as correct unless amended by an amendment to
this Form T-1.

Pursuant to General Instruction B, the trustee has responded to Items 1, 2 and
16 of this form since to the best knowledge of the trustee as indicated in Item
13, the obligor is not in default under any indenture under which the applicant
is trustee.
<PAGE>
 
                            SIGNATURE
                            ---------

     Pursuant to the requirements of the Trust Indenture Act of 1939, the
trustee, IBJ Whitehall Bank & Trust Company, a corporation organized and
existing under the laws of the State of New York, has duly caused this statement
of eligibility & qualification to be signed on its behalf by the undersigned,
thereunto duly authorized, all in the City of New York, and State of New York,
on the 25th day of January, 1999.

                            IBJ WHITEHALL BANK & TRUST COMPANY



                            By: ________________________________
                            Luis Perez
                            Assistant Vice President
<PAGE>
 
                                   SIGNATURE
                                   ---------

     Pursuant to the requirements of the Trust Indenture Act of 1939, the
trustee, IBJ Whitehall Bank & Trust Company, a corporation organized and
existing under the laws of the State of New York, has duly caused this statement
of eligibility & qualification to be signed on its behalf by the undersigned,
thereunto duly authorized, all in the City of New York, and State of New York,
on the 25th day of January, 1999.



                                IBJ WHITEHALL BANK & TRUST COMPANY



                                By:   /s/Luis Perez
                                    -------------------------------
                                     Luis Perez
                                     Assistant Vice President

<PAGE>
 

                               State of New York

                              BANKING DEPARTMENT

I, ROBERT H. McCORMICK, Deputy Superintendent of Banks of the State of New York,

DO HEREBY APPROVE the annexed certificate entitled "Certificate of Amendment of 

the Organization Certificate of IBJ SCHRODER BANK & TRUST COMPANY under Section 

8005 of the Banking Law" DATED APRIL 2, 1929, providing for a change of name 

from: "IBJ SCHRODER BANK & TRUST COMPANY"

to: "IBJ WHITEHALL BANK & TRUST COMPANY"



                                        IN WITNESS WHEREOF, I have hereunto 
                                        set my hand and affixed the official 
                                        seal of the Banking Department at 
                                        New York, New York, this 
                                        4TH day of JANUARY 1999.


                                        /s/ ROBERT H. McCORMICK
                                        -------------------------------
                                        ROBERT H. McCORMICK
                                        Deputy Superintendent of Banks



<PAGE>
 
                  CERTIFICATE OF AMENDMENT OF THE ORGANIZATION
               CERTIFICATE OF IBJ SCHRODER BANK & TRUST COMPANY
                     UNDER SECTION 8005 OF THE BANKING LAW


        We, the undersigned, Dennis G. Buchert, President and Chief Executive 
Officer, and Jean Zimmerman, Secretary of IBJ Schroder Bank & Trust Company, do 
hereby certify:

        1. The name of the corporation is IBJ Schroder Bank & Trust Company (the
"Bank"). The name under which the corporation was originally formed was J. Henry
Schroder Trust Company.

        2. The Organization Certificate of the corporation was filed by the 
Superintendent of Banks of the State of New York on April 2, 1929.

        3. Paragraph "First" of the Organization Certificate, as amended, which 
now provides that the name of the Trust Company is IBJ Schroder Bank & Trust 
Company, is hereby further amended, effective January 1, 1999, to read as 
follows:

                      "First. The name of the Trust Company is
                      IBJ Whitehall Bank & Trust Company."

        IN WITNESS WHEREOF, we have signed and verified this Certificate as of 
this 17th day of December 1998.



                                /s/ Dennis G. Buchert
                                -------------------------------------
                                Dennis G. Buchert
                                President and Chief Executive Officer


                                /s/ Jean Zimmerman
                                -------------------------------------
                                Jean Zimmerman
                                Secretary



Sworn to before me this
17th day of December 1998.

/s/ Aileen V. Burnes
- ----------------------------
       Notary Public

Aileen V. Burnes
Notary Public, State of New York
No. 60-4969531
Qualified in Westchester County
Commission Expires July 16, 2000

<PAGE>
 
 
                                                                       EXHIBIT 1

                               State of New York,

                               Banking Department

I, Robert H. McCormick, Deputy Superintendent of Banks of the State of New York,
DO HEREBY APPROVE the annexed certificate entitled "Certificate of Amendment of
the Organization Certificate of IBJ SCHRODER BANK & TRUST COMPANY under Section
8005 of the Banking Law" dated June 14, 1995, providing for a decrease of
capital stock from $97,361,400.00 consisting of 169,443 shares with a par value
of $100.00 each designated as Voting Common Stock, 304,171 shares with a par
value of $100.00 each designated as Non-voting Common Stock and 500,000 shares
with a par value of $100.00 each designated as Series A Non-cumulative Perpetual
Preferred Stock to $35,538,000.00 consisting of 169,443 shares with a par value
of $100.00 each designated as Voting Common Stock and 185,937 shares with par
value of $100.00 each designated as Non-voting Common Stock.

IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of
the Banking Department at New York, New York, this 21th day of June in the Year
of our Lord one thousand nine hundred and ninety-five


                                        /s/ Robert H. McCormick
                                        -------------------------------
[SEAL]                                  Deputy Superintendent of Banks.

<PAGE>
 
 
                  CERTIFICATE OF AMENDMENT OF THE ORGANIZATION
                CERTIFICATE OF IBJ SCHRODER BANK & TRUST COMPANY
                     UNDER SECTION 8005 OF THE BANKING LAW

            We, the undersigned, Donald H. McCree, Jr., President and Chief
Executive Officer, and Jean Zimmerman, Secretary of IBJ Schroder Bank & Trust
Company, do hereby certify:

            1. The name of the corporation is IBJ Schroder Bank & Trust Company
(the "Trust Company"). The name under which the corporation was originally
formed was J. Henry Schroder Trust Company.

            2. The Organization Certificate of the corporation was filed by the
Superintendent of Banks of the State of New York on April 2, 1929.

            3. Paragraph "Third" of the Organization Certificate, as amended,
which now provides:

            "Third. The amount of capital stock of the Trust Company is Ninety-
            Seven Million Three Hundred Sixty-One Thousand Four Hundred Dollars
            ($97,361,400) divided into one hundred sixty-nine thousand four
            hundred forty-three (169,443) shares of the par value of One Hundred
            Dollars ($100) each of voting Common Stock ("Voting Common Stock"),
            three hundred four thousand one hundred seventy-one (304,171) shares
            of the par value of One Hundred Dollars ($100) each of Non-voting
            Common Stock ("Non-voting Common Stock"), and five hundred thousand
            (500,000) shares of the par value of One Hundred Dollars ($100) each
            of Series A Non-cumulative Perpetual Preferred Stock ("Series A
            Preferred Stock").

            The following is a statement of the designation and powers,
            preferences and rights, and the qualifications, limitations or
            restrictions thereof, in respect to the Series A Preferred Stock:

                          I. SERIES A PREFERRED STOCK.

            1. Dividends. (a) The holders of Series A Preferred Stock shall be
            entitled to receive preferential dividends when, as and if declared
            by the Trust Company's Board of Directors.
<PAGE>
 
                  (b) When  declared  by the  Board of  Directors  of the  Trust
            Company,  dividends on the Series A Preferred Stock shall be payable
            annually  on March 1 of each year  (the  "Dividend  Payment  Date").
            Dividends shall be paid by mailing the Trust Company's good check in
            the  proper  amount to each  holder of record of Series A  Preferred
            Stock at such holder's  address as it appears on the Trust Company's
            stock  register at least five (5) days prior to the due date of each
            dividend  or  otherwise  transferring  funds so as to be received by
            such holder on the due date of such dividend.

                  (c) Dividends on each share of Series A Preferred  Stock shall
            be calculated at the rate and in the manner  prescribed  herein from
            and  including  the  date of  issuance  of such  share  of  Series A
            Preferred  Stock.  Dividends shall be calculated as of each Dividend
            Payment  Date on  each  share  of  Series  A  Preferred  Stock  then
            outstanding  at the  rate  per  annum  (computed  on the  basis of a
            360-day year and counting  actual days elapsed) equal to the average
            of the LIBO Rate on the two Reference  Dates  immediately  preceding
            the Dividend Payment Date. To the extent not declared on or before a
            Dividend Payment Date, all dividends accrued on each share of Series
            A Preferred Stock  outstanding  during the period from and including
            the  preceding  Dividend  Payment  Date (or from and  including  the
            original  date of  issuance of such share in the case of the initial
            Dividend  Payment  Date  after  the  date  of  issuance)  shall  not
            cumulate, and may not thereafter be declared or paid.

                  (d) As used herein,  "LIBO Rate" means the offered rate quoted
            by the  Trust  Company  to  leading  banks in the  London  interbank
            Eurocurrency market for six-month deposits in United States Dollars,
            in an  amount  equal to the  aggregate  par  value  of the  Series A
            Preferred Stock then  outstanding,  at 11:00 A.M. (London time) on a
            Reference  Date;  and  "Reference  Date" means,  with respect to any
            Dividend  Payment  Date,  (i) the last  business day of the month of
            August  occurring six months before such Dividend  Payment Date, and
            (ii) the last  business  day of the month of February  occurring  12
            months before such Dividend Payment Date.

                  (e) Payments of dividends declared on Series A Preferred Stock
            shall  be   distributed  in  equal  amounts  with  respect  to  each
            outstanding share of Series A Preferred Stock.

                  (f) So long as any Series A  Preferred  Stock is  outstanding,
            during any year ending on March 1 no dividend or distribution  shall
            be  declared,  paid or made on, and there  shall be no  purchase  or
            redemption of, any Voting Common Stock,  Non-voting  Common Stock or
            other shares of capital  stock of any class or series  junior to the
            Series A Preferred Stock with respect to


                                       2
<PAGE>
 
            dividends,  unless  on and  as of  the  date  of  such  declaration,
            payment,  distribution,  repurchase or redemption the full amount of
            dividends accrued for such year on all outstanding  shares of Series
            A Preferred Stock has been declared and paid.

                  2. Rights on  Liquidation.  In the event of any  voluntary  or
            involuntary  liquidation,  dissolution  or  winding  up of the Trust
            Company,  the assets of the Trust Company available for distribution
            to  stockholders  shall be distributed  and applied in the following
            order of priority:

                  (a) First,  the holders of Series A  Preferred  Stock shall be
            entitled  to receive  payment  of an amount in cash (the  "Preferred
            Liquidation  Preference")  equal to the sum of (i) $100 per share of
            Series A Preferred  Stock,  plus (ii) the amount of all declared and
            unpaid dividends  thereon.  The holders of series A Preferred Stock,
            as such, shall not be entitled to any further payment.

                  (b) Second,  if the assets of the Trust Company  available for
            distribution  to  stockholders  exceed the  aggregate  amount of the
            Preferred Liquidation Preference,  then, after the payments required
            by  paragraph  (a) above  shall have been paid (or  irrevocably  set
            aside) in full, the remainder of such assets shall be distributed to
            the holders of Voting  Common Stock and  Non-voting  Common Stock so
            that an equal amount shall be paid with respect to each  outstanding
            share thereof.

                  3. Voting  Rights.  Except as  otherwise  required by law, the
            shares of Series A Preferred Stock shall have no voting rights.

is hereby amended to read as follows:

            "Third. The amount of capital stock of the Trust Company is Thirty-
            Five Million Five Hundred and Thirty-Eight Thousand Dollars
            ($35,538,000) divided into one hundred sixty-nine thousand four
            hundred forty-three (169,443) shares of the par value of One Hundred
            Dollars ($100) each of voting Common Stock ("Voting Common Stock")
            and one hundred eighty-five thousand nine hundred and thirty-seven
            (185,937) shares of the par value of One Hundred Dollars ($100) each
            of Non-Voting Common Stock ("Non-Voting Common Stock").

            4. The foregoing amendment was approved by the Board of Directors of
the Trust  Company at a meeting  duly called and held on November 7, 1994 and by
the unanimous  written consent of the stockholders of the Trust Company pursuant
to Section 6015 of the Banking Law.


                                       3
<PAGE>
 
            IN WITNESS  WHEREOF,  we have signed and verified  this  Certificate
this 14th day of June, 1995.


                                        /s/ Donald H. McCree, Jr.
                                        --------------------------
                                          Donald H. McCree, Jr.
                                           President and Chief
                                            Executive Officer


                                        /s/ Jean Zimmerman
                                        --------------------------
                                             Jean Zimmerman
                                               Secretary

Sworn to before me this 14th day of June, 1995.


/s/ Linda R. Gannattasio
- ------------------------
Notary Public

        LINDA R. GANNATTASIO
  NOTARY PUBLIC, State of New York
            No. 4794201
     Qualified in Nassau County
Certificate filed in New York County
    Commission Expires 10/31/95


                                       4
<PAGE>
 
                               State of New York,

                               Banking Department

      I, CARMINE M. TENGA,  Deputy  Superintendent  of Banks of the State of New
York,  DO HEREBY  APPROVE  the  annexed  certificate  entitled  "CERTIFICATE  OF
AMENDMENT OF THE  ORGANIZATION  CERTIFICATE OF IBJ SCHRODER BANK & TRUST COMPANY
Under  Section 8005 of the Banking Law" dated June 30,  1993,  providing  for an
increase of capital stock from $47,361,400,  consisting of 169,443 shares with a
par value of $100.00 each  designated as Voting Common Stock and 304,171  shares
with a par value of  $100.00  each  designated  as  Non-voting  Common  Stock to
$97,361,400  consisting  of  169,443  shares  with a par value of  $100.00  each
designated as Voting Common  Stock,  304,171  shares with a par value of $100.00
each  designated as Non-voting  Common Stock and 500,000 shares with a par value
of $100.00 each designated as Series A Non-cumulative Perpetual Preferred Stock.

Witness,  my hand and official seal of the Banking Department at the City of New
York,  this 30th day of June in the Year of our Lord one  thousand  nine hundred
and ninety-three

                                        /s/ Carmine M. Tenga
                                        -------------------------------
                                        Deputy Superintendent of Banks.
<PAGE>
 
                  CERTIFICATE OF AMENDMENT OF THE ORGANIZATION
                CERTIFICATE OF IBJ SCHRODER BANK & TRUST COMPANY
                      UNDER SECTION 8005 OF THE BANKING LAW

            We, the  undersigned,  Donald H. McCree,  Jr.,  President  and Chief
Executive  Officer,  and Jean Zimmerman,  Secretary of IBJ Schroder Bank & Trust
Company, do hereby certify:

            1. The name of the  corporation is IBJ Schroder Bank & Trust Company
(the "Trust  Company").  The name under  which the  corporation  was  originally
formed was J. Henry Schroder Trust Company.

            2. The Organization  Certificate of the corporation was filed by the
Superintendent of Banks of the State of New York on April 2, 1929.

            3. Paragraph  "Third" of the Organization  Certificate,  as amended,
which now provides:

            "Third.  The  amount  of  capital  stock  of the  Trust  Company  is
            Forty-Seven  Million Three Hundred  Sixty-One  Thousand Four Hundred
            Dollars  ($47,361,400)  divided into one hundred sixty-nine thousand
            four hundred  forty-three  (169,443)  shares of the par value of One
            Hundred  Dollars  ($100) each of voting Common Stock,  and (304,171)
            shares  of the par  value  of One  Hundred  Dollars  ($100)  each of
            Non-voting Common Stock."

is hereby amended to read as follows:

            "Third.  The  amount  of  capital  stock  of the  Trust  Company  is
            Ninety-Seven  Million Three Hundred Sixty-One  Thousand Four Hundred
            Dollars  ($97,361,400)  divided into one hundred sixty-nine thousand
            four hundred  forty-three  (169,443)  shares of the par value of One
            Hundred  Dollars ($100) each of voting Common Stock ("Voting  Common
            Stock"), three hundred four thousand one hundred
<PAGE>
 
            seventy-one (304,171) shares of the par value of One Hundred Dollars
            ($l00) each of Non-voting Common Stock ("Non-voting  Common Stock"),
            and five hundred  thousand  (500,000) shares of the par value of One
            Hundred  Dollars  ($100) each of Series A  Non-cumulative  Perpetual
            Preferred Stock ("Series A Preferred Stock").

                        The  following  is a statement of the  designations  and
            powers, preferences and rights, and the qualifications,  limitations
            or restrictions thereof, in respect of the Series A Preferred Stock:

                          I. SERIES A PREFERRED STOCK.

                        1. Dividends. (a) The holders of Series A Preferred
            Stock shall be entitled to receive preferential dividends when, as
            and it declared by the Trust Company's Board of Directors.

                        (b) When declared by the Board of Directors of the Trust
            Company,  dividends on the Series A Preferred Stock shall be payable
            annually  on March 1 of each year  (the  "Dividend  Payment  Date").
            Dividends shall be paid by mailing the Trust Company's good check in
            the  proper  amount to each  holder of record of Series A  Preferred
            Stock at such holder's  address as it appears on the Trust Company's
            stock  register at least five (5) days prior to the due date of each
            dividend  or  otherwise  transferring  funds so as to be received by
            such holder on the due date of such dividend.

                        (c) Dividends on each share of Series A Preferred  Stock
            shall be calculated at the rate and in the manner  prescribed herein
            from and  including  the date of  issuance of such share of Series A
            Preferred  Stock.  Dividends shall be calculated as of each Dividend
            Payment  Date on  each  share  of  Series  A  Preferred  Stock  then
            outstanding  at the  rate  per  annum  (computed  on the  basis of a
            360-day year and counting  actual days elapsed) equal to the average
            of the LIBO Rate on the two Reference  Dates  immediately  preceding
            the Dividend Payment Date. To the extent not declared on or before a
            Dividend Payment Date, all dividends accrued on each share of Series
            A Preferred Stock outstanding during the period from


                                      -2-
<PAGE>
 
            and  including  the  preceding  Dividend  Payment  Date (or from and
            including the original date of issuance of such share in the case of
            the initial  Dividend Payment Date after the date of issuance) shall
            not cumulate, and may not thereafter be declared or paid.

                        (d) As used  herein,  "LIBO Rate" means the offered rate
            quoted by the Trust Company to leading banks in the London interbank
            Eurocurrency market for six-month deposits in United States Dollars,
            in an  amount  equal to the  aggregate  par  value  of the  Series A
            Preferred Stock then  outstanding,  at 11:00 A.M. (London time) on a
            Reference  Date;  and  "Reference  Date" means,  with respect to any
            Dividend  Payment  Date,  (i) the last  business day of the month of
            August  occurring six months before such Dividend  Payment Date, and
            (ii) the last  business  day of the month of February  occurring  12
            months before such Dividend Payment Date.

                        (e) Payments of dividends declared on Series A Preferred
            Stock shall be  distributed  in equal  amounts  with respect to each
            outstanding share of Series A Preferred Stock.

                        (f)  So  long  as  any  Series  A  Preferred   Stock  is
            outstanding,  during  any  year  ending  on March 1 no  dividend  or
            distribution shall be declared,  paid or made on, and there shall be
            no purchase or redemption  of, any Voting  Common Stock,  Non-voting
            Common Stock or other shares of capital stock of any class or series
            junior to the Series A Preferred  Stock with  respect to  dividends,
            unless  on  and  as  of  the  date  of  such  declaration,  payment,
            distribution,  repurchase or redemption the full amount of dividends
            accrued  for  such  year  on all  outstanding  shares  of  Series  A
            Preferred Stock has been declared and paid.

                        2. Rights on Liquidation.  In the event of any voluntary
            or involuntary  liquidation,  dissolution or winding up of the Trust
            Company,  the assets of the Trust Company available for distribution
            to  stockholders  shall be distributed  and applied in the following
            order of priority:

                        (a) First, the holders of Series A Preferred Stock shall
            be entitled to receive payment of an amount in cash (the "Preferred


                                      -3-
<PAGE>
 
            Liquidation  Preference")  equal to the sum of (i) $100 per share of
            Series A Preferred  Stock,  plus (ii) the amount of all declared and
            unpaid dividends  thereon.  The holders of series A Preferred Stock,
            as such, shall not be entitled to any further payment.

                        (b) Second, if the assets of the Trust Company available
            for distribution to stockholders  exceed the aggregate amount of the
            Preferred Liquidation Preference,  then, after the payments required
            by  paragraph  (a) above  shall have been paid (or  irrevocably  set
            aside) in full, the remainder of such assets shall be distributed to
            the holders of Voting  Common Stock and  Non-voting  Common Stock so
            that an equal amount shall be paid with respect to each  outstanding
            share thereof.

                        3. Voting Rights.  Except as otherwise  required by law,
            the shares of Series A Preferred Stock shall have no voting rights.

            4. The foregoing amendment was approved by the Board of Directors of
the Trust  Company at a meeting duly called and held on June 23, 1993 and by the
unanimous  written consent of the  stockholders of the Trust Company pursuant to
Section 6015 of the Banking Law.


                                      -4-
<PAGE>
 
            IN WITNESS  WHEREOF,  we have signed and verified  this  Certificate
this 30th day of June, 1993.


                                        /s/ Donald H. McCree, Jr.
                                        --------------------------
                                          Donald H. McCree, Jr.
                                           President and Chief
                                            Executive Officer


                                        /s/ Jean Zimmerman
                                        --------------------------
                                             Jean Zimmerman
                                               Secretary

Sworn to before me this 30th day of June, 1993.


/s/ Denise Masiello
- -------------------
   Notary Public

        DENISE MASIELLO
NOTARY PUBLIC, State of New York
         No. 41-7750156
   Qualified in Queens County
 Cert. Filed in New York County
Commission Expires July 31, 1994


                                      -5-
<PAGE>
 
                                        STATE OF NEW YORK    )
                                                             )     ss:
                                        COUNTY OF NEW YORK   )

                                       JEAN ZIMMERMAN, being duly sworn, deposes
                                       and says that she is the Secretary of IBJ
                                       Schroder  Bank  &  Trust   Company,   the
                                       corporation  described  in the  foregoing
                                       certificate;   that   she  has  read  the
                                       foregoing   certificate   and  knows  the
                                       contents thereof, and that the statements
                                       therein contained are true.


                                                 /s/ Jean Zimmerman
                                        ------------------------------------
                                                 Jean Zimmerman
                                                   Secretary

Sworn to before me this 30th day of June, 1993.


/s/ Denise Masiello
- -------------------
   Notary Public

        DENISE MASIELLO
NOTARY PUBLIC, State of New York
         No. 41-7750156
   Qualified in Queens County
 Cert. Filed in New York County
Commission Expires July 31, 1994


                                                 Counterpart Filed in the
                                             Office of the Superintendent of
                                                Banks, State of New York,
                                               This 30th day of June, 1993


                                      -6-
<PAGE>
 
                               State of New York,

                               Banking Department

      I, CARMINE M. TENGA,  Deputy  Superintendent  of Banks of the State of New
York,  DO HEREBY  APPROVE  the  annexed  certificate  entitled  "Certificate  of
Amendment of the  Organization  Certificate of IBJ Schroder Bank & Trust Company
under Section 8005 of the Banking Law" dated February 19, 1993, providing for an
increase in the amount of capital stock from $46,684,200,  consisting of 169,443
shares with a par value of $100.00 each  designated  as Voting  Common Stock and
297,399 shares with a par value of $100.00 each designated as Non-voting  Common
Stock to  $47,361,400  consisting of 169,443  shares with a par value of $100.00
each  designated as Voting Common Stock,  and 304,171 shares with a par value of
$100.00 each designated as Non-voting Common Stock.

Witness,  my hand and official seal of the Banking Department at the City of New
York,  this  19th day of  February  in the Year of our  Lord one  thousand  nine
hundred and ninety-three

                                        /s/ Carmine M. Tenga
                                        -------------------------------
                                        Deputy Superintendent of Banks.
<PAGE>
 
                  CERTIFICATE OF AMENDMENT OF THE ORGANIZATION
                CERTIFICATE OF IBJ SCHRODER BANK & TRUST COMPANY
                      UNDER SECTION 8005 OF THE BANKING LAW

            We, the  undersigned,  Donald H. McCree,  Jr.,  President  and Chief
Executive  officer,  and Jean Zimmerman,  Secretary of IBJ Schroder Bank & Trust
Company, do hereby certify:

            1. The name of the  corporation is IBJ Schroder Bank & Trust Company
(the "Trust  Company").  The name under  which the  corporation  was  originally
formed was J. Henry Schroder Trust Company.

            2. The Organization  Certificate of the corporation was filed by the
Superintendent of Banks of the State of New York on April 2, 1929.

            3. Paragraph  "Third" of the Organization  Certificate,  as amended,
which now provides:

            "Third.  The  amount  of  capital  stock  of the  Trust  Company  is
            Forty-Six  Million  Six  Hundred  Eighty-Four  Thousand  Two Hundred
            Dollars ($46,684,200) divided into one hundred sixty-nine thousand
            four hundred forty-three (169,443) shares of the par value of One
            Hundred Dollars ($100) each of voting Common Stock, and two hundred
            ninety-seven thousand three hundred ninety-nine (297,399) shares of
            the par value of One Hundred Dollars ($100) each of Non-voting
            Common Stock."

is hereby amended to read as follows:

            "Third.  The  amount  of  capital  stock  of the  Trust  Company  is
            Forty-Seven  Million Three Hundred  Sixty-One  Thousand Four Hundred
            Dollars  ($47,361,400)  divided into one hundred sixty-nine thousand
            four hundred  forty-three  (169,443)  shares of the par value of One
            Hundred  Dollars  ($100)  each of  voting  Common  Stock,  and three
            hundred four thousand one hundred  seventy-one  (304, 171) shares of
            the par  value of One  Hundred  Dollars  ($100)  each of  Non-Voting
            Common Stock."
<PAGE>
 
            4. The foregoing amendment was approved by the Board of Directors of
the Trust Company at a meeting duly called and held on September 23, 1992 and by
the unanimous  written consent of the stockholders of the Trust Company pursuant
to Section 6015 of the Banking Law.

            IN WITNESS  WHEREOF,  we have signed and verified  this  Certificate
this 19th day of February, 1993.


                                        /s/ Donald H. McCree, Jr.
                                        --------------------------
                                          Donald H. McCree, Jr.
                                           President and Chief
                                            Executive Officer


                                           /s/ Jean Zimmerman
                                        --------------------------
                                             Jean Zimmerman
                                               Secretary

Sworn to before me this 19th day of February, 1993.

/s/ Emma McCorkle
- -----------------
  Notary Public

         EMMA McCORKLE
NOTARY PUBLIC, State of New York
         No. 41-4984312
   Qualified in Queens County
Commission Expires July 22, 1993


                                      -2-
<PAGE>
 
                                        STATE OF NEW YORK   )
                                                            )    ss:
                                        COUNTY OF NEW YORK  )

                                       Jean Zimmerman, being duly sworn, deposes
                                       and says that she is the Secretary of IBJ
                                       Schroder  Bank  &  Trust   Company,   the
                                       corporation  described  in the  foregoing
                                       certificate;   that   she  has  read  the
                                       foregoing   certificate   and  knows  the
                                       contents thereof, and that the statements
                                       therein contained are true.


                                                /s/ Jean Zimmerman
                                       -----------------------------------------
                                                  Jean Zimmerman
                                                     Secretary

Sworn to before me this
19th day of February, 1993

    /s/ Emma McCorkle
- --------------------------
       Notary Public

          EMMA McCORKLE
 NOTARY PUBLIC, State of New York
          No. 41-4984312
    Qualified in Queens County
 Commission Expires July 22, 1993
<PAGE>
 
                               State of New York,

                               Banking Department

      I, Peter M. Philbin Deputy Superintendent of Banks of the State of New
York, DO HEREBY APPROVE the annexed certificate entitled "Certificate of
Amendment of the Organization Certificate of IBJ SCHRODER BANK & TRUST COMPANY
under Section 8005 of the Banking Law" dated February 18, 1987, providing for an
increase of capital stock from $46,250,200, to $46,684,200.00.

                                       In Witness  Whereof,  I have hereunto set
                                       my hand and affixed the official  seal of
                                       the Banking  Department at New York,  New
                                       York, this 9th day of March 1987


                                              /s/ Peter M. Philbin
                                       ----------------------------------------
                                              Superintendent of Banks
<PAGE>
 
                  CERTIFICATE OF AMENDMENT OF THE ORGANIZATION
                CERTIFICATE OF IBJ SCHRODER BANK & TRUST COMPANY
                      UNDER SECTION 8005 OF THE BANKING LAW

            We, the undersigned,  Peter Rona,  President,  and Stephen E. Davis,
Secretary, of IBJ Schroder Bank & Trust Company, do hereby certify:

            1. The name of the  corporation is IBJ Schroder Bank & Trust Company
(the "Bank"). The name under which the corporation was originally formed was J.
Henry Schroder Trust Company.

            2. The Organization  Certificate of the corporation was filed by the
Superintendent of Banks of the State of New York on April 2, l929.

            3. Paragraph  "Third" of the Organization  Certificate,  as amended,
which now provides that the authorized capital is:

            Forty-six  Million Two Hundred  Fifty  Thousand Two Hundred  Dollars
            ($46,250,200),  divided into one hundred  sixty-nine  thousand  four
            hundred forty-three (169,443) shares of the par value of One Hundred
            Dollars ($100) each, of Voting Common Stock,  and two hundred ninety
            three thousand and fifty-nine (293,059)

Counterpart  filed in the Office of the  Superintendent  of Banks,  State of New
York, this 9 day of March 1987
<PAGE>
 
            shares of the par  value of One  Hundred  Dollars  ($100)  each,  of
            Non-voting Common Stock, is hereby amended to read as follows:

                  "Third.  The amount of capital  stock of the Trust  Company is
                  Forty-Six Million Six Hundred Eighty-Four Thousand Two Hundred
                  Dollars  ($46,624,200)  divided  into one  hundred  Sixty-nine
                  thousand four hundred forty-three  (169,443) shares of the par
                  value of One  Hundred  Dollars  ($100)  each of voting  Common
                  Stock,  and two hundred  ninety-seven  thousand  three hundred
                  ninety-nine  (297,399)  shares of the par value of One Hundred
                  Dollars ($100) each of Non-voting Common Stock."

            5. The foregoing amendment was approved by the board of Directors of
the Bank at a meeting  duly  called  and held on  December  17,  1986 and by the
unamimous  written consent of the stockholders of the Bank, dated as of February
18, 1987, pursuant to Section 6015 of the Banking Law.

            IN WITNESS  WHEREOF,  we have signed and verified  this  Certificate
this 18th day of February, 1987.


                                           /s/ Peter Rona
                                        --------------------
                                             Peter Rona


                                        /s/ Stephen E. Davis
                                        --------------------
                                          Stephen E. Davis
                                             Secretary

Sworn to before me this 18th day of February, 1987.


      Denise Masiello
- ---------------------------
       Notary Public

                                           DENISE MASIELLO
                                   NOTARY PUBLIC, State of New York
                                            No. 41-7750155
                                      Qualified in Queens County
                                    Cert. Filed in New York County
                                   Commission Expires July 31, 1988
<PAGE>
 
                                        STATE OF NEW YORK   )
                                                            )  SS:
                                        COUNTY OF NEW YORK  )

                                       Stephen  E.  Davis,   being  duly  sworn,
                                       deposes and says that he is the Secretary
                                       of IBJ Schroder Bank & Trust Company, the
                                       corporation  described  in the  foregoing
                                       certificate;   that  he  has   read   the
                                       foregoing   certificate   and  knows  the
                                       contents thereof, and that the statements
                                       therein contained are true.


                                                /s/ Stephen E. Davis
                                       -----------------------------------------

Sworn to before me this
18th day of February, 1987

     Denise Masiello
- --------------------------
       Notary Public

         DENISE MASIELLO
 NOTARY PUBLIC, State of New York
          No. 41-7750155
    Qualified in Queens County
  Cert. Filed in New York County
 Commission Expires July 31, 1988
<PAGE>
 
                               State of New York,

                               Banking Department

      I, PETER M. PHILBIN,  Deputy  Superintendent  of Banks of the State of New
York,  DO HEREBY  APPROVE  the  annexed  certificate  entitled  "Certificate  of
Amendment of Organization  Certificate of J. HENRY SCHRODER BANK & TRUST COMPANY
under Section 8005 of the Banking Law",  dated December 12, 1986,  providing for
(1) a change in the name from J.  HENRY  SCHRODER  BANK & TRUST  COMPANY  to IBJ
SCHRODER BANK & TRUST COMPANY,  to be effective as of January 1, 1987,  and, (2)
providing for a change in the number of previously  authorized shares of capital
stock from  $19,888,600,  divided into  169,443  shares of the par value of $100
each of Voting Common Stock,  and 29,443 shares of the par value of $100 each of
Non-Voting  Common Stock to $46,250,200,  divided into 169,443 shares of the par
value of $100 each of Voting Common Stock,  and 293,059  shares of the par value
of $100 each of Non-Voting Common Stock.

Witness,  my hand and official seal of the Banking Department at the City of New
York,  this  22nd day of  December  in the Year of our  Lord one  thousand  nine
hundred and eighty six.


                                             /s/ Peter M. Philbin
                                        -------------------------------
                                        Deputy Superintendent of Banks.
<PAGE>
 
                  CERTIFICATE OF AMENDMENT OF THE ORGANIZATION
                 CERTIFICATE OF J. HENRY SCHRODER BANK & TRUST
                 COMPANY UNDER SECTION 8005 OF THE BANKING LAW

            We, the undersigned, Peter Rona, President, and Stephen E. Davis,
Secretary, of J. Henry Schroder Bank & Trust Company, do hereby certify:

            1. The name of the  corporation  is J. Henry  Schroder  Bank & Trust
Company (the "Bank"), the name under which the corporation was originally formed
was J. Henry Schroder Trust Company.

            2. The Organization  Certificate of the corporation was filed by the
Superintendent of Banks of the State of New York on April 2, 1929.

            3. Paragraph First of the Organization  Certificate as amended which
now  provides  that the name of the Trust  Company is J. Henry  Schroder  Bank &
Trust Company, is hereby further amended,  effective January 1, 1987, to read as
follows:

                  "First. The name of the Trust Company is IBJ Schroder Bank &
                  Trust Company."

            4. Paragraph  "Third" of the Organization  Certificate,  as amended,
which now provides that the authorized capital is:

            Nineteen  Million  Eight Hundred  Eighty-Eight  Thousand Six Hundred
            Dollars ($19,888,600),  divided into one hundred sixty-nine thousand
            four hundred forty-three
<PAGE>
 
            (169,443)  shares of the par  value of One  Hundred  Dollars  ($100)
            each, of Voting Common Stock, and twenty-nine  thousand four hundred
            forty-three  (29,443) shares of the par value of One Hundred Dollars
            each,  of  Non-voting  Common  Stock,  is hereby  amended to read as
            follows:

                  "Third.  The amount of capital  stock of the Trust  Company is
            Forty-Six  Million Two Hundred  Fifty  Thousand Two Hundred  Dollars
            ($46,250,200)  divided  into one hundred  sixty-nine  thousand  tour
            hundred forty-three (169,443) shares of the par value of One Hundred
            Dollars  ($100)  each,  of  Voting  Common  Stock,  and two  hundred
            ninety-three  thousand fifty-nine  (293,059) shares of the par value
            of One Hundred Dollars ($100) each of Non-voting Common Stock."

            5. The foregoing amendment was approved by the Board of Directors of
the Bank at a  meeting  duly  called  and held on  October  15,  1986 and by the
unanimous  written consent of the stockholders of the Bank, dated as of December
12, 1986, pursuant to Section 6015 of the Banking Law.

            IN WITNESS  WHEREOF,  we have signed and verified  this  Certificate
this 12th day of December, 1986.


                                          /s/ Peter Rona
                                        --------------------
                                            Peter Rona
                                             President

Filed in the office of 
the Superintendent of Banks
State of New York, this
12th day of December, 1986
- ---------------------------             /s/ Stephen E. Davis
    PRINCIPAL CLERK                     --------------------
                                          Stephen E. Davis
                                              Secretary


Sworn to before me this 12th day
of December, 1986

      /s/ Denise Masiello
- --------------------------------
          Notary Public

        DENISE MASIELLO
NOTARY PUBLIC, State of New York
         No. 41-7750155
   Qualified in Queens County
 Cert. Filed in New York County
Commission Expires July 31, 1988
<PAGE>
 
      I, Peter M. Philbin Deputy Superintendent of Banks of the State of New
York, DO HEREBY APPROVE the annexed certificate entitled Certificate of
Amendment of the Organization Certificate of J. HENRY SCHRODER BANK & TRUST
COMPANY under Section 8005 of the Banking Law" dated June 25, 19 86, providing
for increase of capital stock from $ 14,000,000.00 to $ 19,888,600.00

                                       In Witness  Whereof,  I have hereunto set
                                       my hand and affixed the official  seal of
                                       the Banking  Department at New York,  NY,
                                       this 9th day of July 1986


                                                /s/ Peter M. Philbin
                                       -----------------------------------------
                                           Deputy Superintendent of Banks
<PAGE>
 
                                     [SEAL]
                                STATE OF NEW YORK
                               BANKING DEPARTMENT
                                TWO RECTOR STREET
                              NEW YORK, N.Y. 10006

JILL M. CONSIOINE
SUPERINTENDENT OF BANKS

                                                      July 9, 1986

Mr. Stephen E. Davis
Secretary
J. Henry Schroder Bank & Trust Company
One State Street
New York, NY 10015

Dear Mr. Davis:

      We  are  pleased  to  enclose  three  duplicate  original  copies  of  the
Certificate  of  Amendment  of the  Organization  Certificate  of  the J.  HENRY
SCHRODER BANK & TRUST COMPANY, with the approval of the Deputy Superintendent of
Banks attached,  providing for an increase in capital stock from  $14,000,000.00
represented   by  140,000   shares  of  the  par  value  of  $100.00   each,  to
$19,888,600.00 represented by 169,443 shares of the par value of $100.00 each of
voting Common stock and 29,443 shares of the same par value of Non-Voting Common
stock.

      As required  under Section 1003 of the Banking Law, we will file a copy of
the  Certificate  of Amendment  of the  Organization  Certificate  in the County
Clerk's office.

      Please  acknowledge  receipt of the  enclosures  and send us two condensed
statements of condition, one as of the date immediately prior to the issuance of
the new  shares and the other as of the close of  business  on the date on which
the entries were made on the books.

                                        Very truly yours,


                                        /s/ Thomas Weisfeld

                                        Thomas Weisfeld
                                        Assistant to Deputy
                                        Superintendent

Enclosures
<PAGE>
 
                  CERTIFICATE OF AMENDMENT OF THE ORGANIZATION
                 CERTIFICATE OF J. HENRY SCHRODER BANK & TRUST
                 COMPANY UNDER SECTION 8005 OF THE BANKING LAW

            We, the undersigned, Peter Rona, President, and Stephen E. Davis,
Secretary, of J. Henry Schroder Bank & Trust Company, do hereby certify:

                  1. The name of the corporation is J. Henry Schroder Bank &
            Trust Company. The name under which the corporation was originally
            formed was J. Henry Schroder Trust Company.

                  2. The  Organization  Certificate of the corporation was filed
            by the  Superintendent of Banks of the State of New York on April 2,
            1929.

                  3.  Paragraph  "Third"  of the  Organization  Certificate,  as
            amended,  which now provides that the authorized capital is Fourteen
            Million  Dollars  ($14,000,000),  divided  into  one  hundred  forty
            thousand  (140,000)  shares of the par value of One Hundred  Dollars
            ($100) each, is hereby further amended to read as follows:

                  "Third. The amount of capital stock which the Trust Company is
                  hereafter   to  have  is  Nineteen   Million   Eight   Hundred
                  Eighty-Eight  Thousand  Six  Hundred  Dollars   ($19,888,600),
                  divided  into One hundred  sixty-nine  thousand  four  hundred
                  forty-three  (169,443)  shares of the par value of One Hundred
                  Dollars ($100) each, of voting Common Stock,  and  twenty-nine
                  thousand four hundred  forty-three  (29,443) shares of the par
                  value of
<PAGE>
 
                  One Hundred Dollars each, of Non-voting Common Stock.

                  4.  The  foregoing  amendment  was  approved  by the  Board of
            Directors of the Trust  Company at a meeting duly called and held on
            June  25,  1986  and  by  the  unanimous   written  consent  of  the
            stockholders of the corporation, dated as of June 25, 1986, pursuant
            to Section 6015 of the Banking Law.

            IN WITNESS  WHEREOF,  we have signed and verified  this  Certificate
this 25th day of June, 1986.


                                           /s/ Peter Rona
                                        --------------------
                                            Peter Rona
                                             President


                                        /s/ Stephen E. Davis
                                        --------------------
                                          Stephen E. Davis
                                             Secretary

State of New York   )
                    )   ss.:
County of New York  )

            On this 25th day of June,  in the year one thousand nine hundred and
eighty-six  before me  personally  came  Peter  Rona and  Stephen E. Davis to me
known,  who being by me duly  sworn,  did depose and say that they reside at 114
East 36th Street, New York, New York 10016 and 130 Ridgewood Avenue, Glen Ridge,
New Jersey  07028,  respectively,  that they are the  President  and  Secretary,
respectively,  of J.  Henry  Schroder  Bank &  Trust  Company,  the  corporation
described in, and which executed the foregoing instrument.


                                             /s/ Denise Masiello
                                        --------------------------------

                                                DENISE MASIELLO
                                        NOTARY PUBLIC, State of New York
                                                 No. 41-7750155
                                           Qualified in Queens County
                                         Cert. Filed in New York County
                                        Commission Expires July 31, 1988

Counterpart  Filed in the Office of the  Superintendent  of Banks,  State of New
York, this 19 day of July 1986


                                      -2-
<PAGE>
 
                               State of New York,

                               Banking Department

      I, WILLIAM J. HEANEY, Deputy Superintendent of Banks of the State of New
York, DO HEREBY APPROVE the annexed Certificate entitled "Certificate of
Amendment of the Organization Certificate of Schroder Trust Company under
Section 8005 of the "Banking Law", dated November 23, 1977, providing for an
increase in previously authorized shares and an increase in the amount of
authorized capital stock from $3,000,000, divided into 30,000 shares of the par
value of $100 each, to $14,000,000, divided into 140,000 shares of the par value
of $100 each; and for a change in the name of the corporation from "Schroder
Trust Company" to "J. Henry Schroder Bank & Trust Company".

Witness, my hand and official seal of the Banking Department at the City of New
York, this 13th day of December in the Year of our Lord one thousand nine
hundred and seventy-seven.

                                                /s/ William J. Heaney
                                        ----------------------------------------
                                             Deputy Superintendent of Banks
<PAGE>
 
                  CERTIFICATE OF AMENDMENT OF THE ORGANIZATION
                   CERTIFICATE OF SCHRODER TRUST COMPANY UNDER
                         SECTION 8005 OF THE BANKING LAW

            We, the undersigned, Martin B. Witschi, President and Marion G. H.
Gilliam, Secretary, of Schroder Trust Company, do hereby certify:

            1. The name of the corporation is Schroder Trust Company. The name
      under which the corporation was originally formed was J. Henry Schroder
      Trust Company.

            2. The Organization Certificate of the corporation was filed by the
      Superintendent of Banks of the State of New York on April 2, 1929.

            3. Paragraph "Third" of the Organization Certificate, as amended,
      which now provides that the authorized capital stock is Three Million
      Dollars ($3,000,000), divided into thirty thousand (30,000) shares of the
      par value of One Hundred Dollars ($100) each, is hereby further amended to
      read as follows:

            "Third. The amount of capital stock which the Trust
            Company is hereafter to have is Fourteen Million Dollars
            ($14,000,000), divided into one hundred forty thousand
            (140,000) shares of the par value of One Hundred Dollars
            ($100) each, all of which shall be of the same class."

            4. The name of the corporation is hereby changed to J. HENRY
      SCHRODER BANK & TRUST COMPANY.
<PAGE>
 
            5. The foregoing amendments were approved by J. Henry Schroder
      Banking Corporation and the Directors of the Corporation, who constitute
      all the Stockholders of the Corporation, by their unanimous written
      consent, dated as of November 23, 1977, pursuant to Section 6015 of the
      Banking Law.

            IN WITNESS WHEREOF, we have signed and verified this Certificate
this 23rd day of November, 1977.


                                           /s/ Martin B. Witschi, President
                                        ----------------------------------------
                                             Martin B. Witschi, President


                                          /s/ Marion G. H. Gilliam, Secretary
                                        ----------------------------------------
                                            Marion G. H. Gilliam, Secretary

                                       Filed in the Office of the Superintendent
                                           of Banks, State of New York, this
                                                 13th day of Dec. 1977

                                                  /s/ W. Therase
                                       -----------------------------------------
                                                  Head Account Clerk


                                      -2-
<PAGE>
 
                               State of New York,

                               Banking Department

      I, FRANK WILLE. Superintendent of Banks of the State of New York DO HEREBY
APPROVE the annexed Certificate entitled "Certificate of Amendment of the
Organization Certificate of SCHRODER TRUST COMPANY under Section 8005 of the
Banking Law," dated August 23, 1965, providing for a change in the number of
Directors from the previously authorized number of not less than five (5) nor
more than fifteen (15), to not less than seven (7) nor more than sixteen (16).

Witness, my hand and official seal of the Banking Department at the City of
Albany, this 24th day of August in the Year of our Lord one thousand nine
hundred and sixty-five.


                                                    /s/ Frank Wille
                                        ----------------------------------------
                                                        Superintendent of Banks.
<PAGE>
 
                  CERTIFICATE OF AMENDMENT OF THE ORGANIZATION
                   CERTIFICATE OF SCHRODER TRUST COMPANY UNDER
                         SECTION 8005 OF THE BANKING LAW

            We, the undersigned, R. Canon Clements, Executive Vice President,
and Peter C. A. Carpenter, Secretary, of Schroder Trust Company, do hereby
certify:

      1.    The name of the Corporation is Schroder Trust Company. The name
            under which the Corporation was originally formed was J. Henry
            Schroder Trust Company.

      2.    The Organization Certificate of the Company was filed by the
            Superintendent of Banks of the State of New York on April 2, 1929.

      3.    The Organization Certificate as heretofore amended is hereby amended
            to read as follows:

            "That the number of Directors of the Company shall hereafter be not
            less than seven (7) nor more than sixteen (16) as may be fixed by
            the Board of Directors from time to time".

      4.    The foregoing amendment was duly authorized by vote of the holders
            of a majority of all outstanding shares of the Company entitled to
            vote thereon at a Special Meeting of the Stockholders held on August
            18, 1965.

            IN WITNESS WHEREOF, the undersigned have made and verified this
Certificate this 23rd day of August, 1965.


                                     /s/ R. Canon Clements
                                     -------------------------------------------
                                     R. Canon Clements, Executive Vice President


                                     /s/ Peter C.A. Carpenter
                                     -------------------------------------------
(Seal)                               Peter C.A. Carpenter, Secretary
<PAGE>
 
STATE OF NEW YORK   )
                    )  SS.:
COUNTY OF NEW YORK) )

            Peter C. A. Carpenter, being duly sworn, deposes and says that he is
Secretary of Schroder Trust Company, the corporation named in the foregoing
Certificate of Amendment; that he has read and signed said Certificate and knows
the contents thereof; and that the statements contained therein are true.


                                            /s/ Peter C.A. Carpenter
                                     -------------------------------------------
                                         Peter C.A. Carpenter, Secretary

Sworn to before me this
23rd day of August, 1965.


    /s/ Ilse G. Coe
- -------------------------
     Notary Public

             ILSE G. COE
  Notary Public, State of New York
           No. 24-0674650
      Qualified in Kings County
Certificate Filed in New York County
  Commission Expires March 30, 1967
<PAGE>
 
CERTIFICATE OF AMENDMENT OF THE ORGANIZATION CERTIFICATE OF SCHRODER TRUST
COMPANY DATED August 23, 1965.

<PAGE>
 
                                State of New York,

                               Banking Department

      I, WILLIAM A. LYON, Superintendent of Banks of the State of New York, DO
HEREBY APPROVE the annexed certificate entitled "Certificate of Amendment of
Certificate of Incorporation of SCHRODER TRUST COMPANY pursuant to Section 36 of
the Stock Corporation Law" providing for an increase of its authorized capital
stock from One Million Dollars ($1,000,000) divided into ten thousand (10,000)
shares of capital stock of the par value of One Hundred Dollars ($100) each to
Three Million Dollars ($3,000,000) divided into thirty thousand (30,000) shares
of capital stock of the par value of One Hundred Dollars ($100) each.

Witness, my hand and official seal of the Banking Department at the City of
Albany, this 18th day of November in the Year of our Lord one thousand nine
hundred and fifty-four.


                                                 /s/ William A. Lyon
                                        ----------------------------------------
                                                        Superintendent of Banks.
<PAGE>
 
                          CERTIFICATE OF AMENDMENT OF
                          CERTIFICATE OF INCORPORATION
                           OF SCHRODER TRUST COMPANY

              Pursuant to Section 36 of the Stock Corporation Law

            We, the undersigned, Gerald F. Beal, President, and Henry Bauer,
Secretary, of Schroder Trust Company do hereby certify:

            1. The name of the Company is Schroder Trust Company.

            2. The name under which the Company was originally incorporated was
J. Henry Schroder Trust Company.

            3. The Certificate of Incorporation was filed in the office of
Superintendent of Banks on the 2nd day of April, 1929 and in the office of the
Clerk of the County of New York on the 4th day of April, 1929.

            4. The Certificate of Incorporation is hereby amended to effect one
or more of the changes authorized in subdivision two of Section 35 of the Stock
Corporation Law, to wit; to authorize new shares with par value, and to increase
the capital stock in conformity with the change of the number of the authorized
shares.

            5. Paragraph "Third" of the Certificate of Incorporation, as amended
which now provides that the authorized capital stock is One Million Dollars 
($1,000,000) divided into ten thousand (10,000) shares of the par value of One
Hundred Dollars ($100.) each, is hereby further amended to read as follows:

            "Third. The Amount of capital stock which the Corporation is
            hereafter to have is Three Million Dollars ($3,000,000), divided
            into thirty thousand (30,000) shares of the par value of One Hundred
            Dollars ($100.) each, all of which shall be of the same class."
<PAGE>
 
            IN WITNESS WHEREOF, we have subscribed and acknowledged this
certificate in duplicate this 17th day of November, 1954.


                                        /s/ Gerald F. Beal
                                        ------------------
                                            President


                                        /s/ Henry Bauer
                                        ------------------
                                            Secretary
<PAGE>
 
STATE OF NEW YORK   )
                    :  SS:
COUNTY OF NEW YORK  )

            GERALD F. BEAL, being duly sworn, deposes and says:

            That he is the President of the Schroder Trust Company;

            That the number of additional shares, not resulting from a change of
shares, which the Corporation is hereby authorized to issue is twenty thousand
(20,000) shares, that the number of such additional shares with par value is
twenty thousand (20,000) and that the par value thereof is One Hundred Dollars
($100.) per share; that no shares are hereby changed as provided in subparagraph
(5) of paragraph (c) of subdivision 2 of Section 35 of the Stock Corporation
Law; and that the number of shares, not resulting from a change of shares, of
which the par value is hereby increased is none.


                                        /s/ Gerald F. Beal
                                        ------------------
<PAGE>
 
STATE OF NEW YORK   )
                    :  SS:
COUNTY OF NEW YORK  )

            GERALD F. BEAL and HENRY BAUER being duly sworn, depose and say and
each for himself deposes and says: that GERALD F. BEAL is the President of
Schroder Trust Company and that HENRY BAUER is the Secretary of said Company,
that they have been authorized to execute and file the foregoing Certificate by
the votes, cast in person or by proxy, of the holders of record of a majority of
the outstanding shares entitled to vote thereon, that neither the Certificate of
Incorporation nor any other Certificate filed pursuant to Law requires a larger
proportion of votes, and that such votes were cast at a stockholders' meeting
held upon notice to every stockholder of record entitled to vote thereon, as
prescribed in Section 45 of the Stock Corporation Law, and that such meeting was
held on the 17th day of November, 1954.


                                        /s/ Gerald F. Beal
                                        ------------------
                                             President


                                        /s/ Henry Bauer
                                        ------------------
                                            Secretary

Subscribed to and sworn to before 
me this 17th day of November, 1954.


          LUDWIG R. TIETI
- -----------------------------------
           Notary Public

         LUDWIG R. TIETI
 Notary Public, State of New York
        No. 81-
   Qualified in New York County
Commission Expires March 30, 1956
<PAGE>
 
STATE OF NEW YORK   )
                    :  SS:
COUNTY OF NEW YORK  )

            On the 17th day of November, 1954 before me personally came Gerald
F. Beal and Henry Bauer to me known to be the persons described in and who
executed the foregoing certificate and severally duly acknowledged to me that
they executed the same.

                                        /s/ Ludwig R. Tieti
                                        --------------------
                                        Notary Public

                                        LUDWIG R. TIETI
                                        Notary Public, State of New York
                                        No. 81-
                                        Qualified in New York County
                                        Commission Expires March 30, 1956


<PAGE>
 
                          CERTIFICATE OF AMENDMENT OF
                          CERTIFICATE OF INCORPORATION

                                       OF

                             SCHRODER TRUST COMPANY

              Pursuant to Section 36 of the Stock Corporation Law

                   Filed in the office of the Superintendent
                       of Banks, State of New York, this
                            18 day of November 1954

                                /s/ R.P. Dalton, Jr. 
                                --------------------

                              SULLIVAN & CROMWELL
                                 48 WALL STREET
                                NEW YORK 5, N.Y.
<PAGE>
 
                               State of New York,

                               Banking Department

            I, CHARLES H. SCHOCH, Deputy Superintendent of Banks of the State
of New York, DO HEREBY APPROVE of the change of name of J. Henry Schroder Trust
Company, located at New York, N.Y., to SCHRODER TRUST COMPANY, as provided for
in the foregoing certificate, in accordance with the provisions of Section 40 of
the General Corporation Law.

Witness, my hand and official seal at the City of Albany, this thirteenth day of
February in the Year of our Lord one thousand nine hundred and thirty-seven.


                                        /s/ Charles H. Schoch
                                        ------------------------------
                                        Deputy Superintendent of Banks
<PAGE>
 
                         CERTIFICATE OF CHANGE OF NAME

                                      -of-

                        J. HENRY SCHRODER TRUST COMPANY

                                      -to-

                             SCHRODER TRUST COMPANY

                                   ----------

             Pursuant to Section 40 of the General Corporation Law.

                              --------------------

            We, the undersigned, being the holders of record of all of the
outstanding shares of stock of J. Henry Schroder Trust Company entitled to vote
on the change of name effected by this certificate, HEREBY CERTIFY as follows:

            1. The name of the Corporation is J. HENRY SCHRODER TRUST COMPANY.

            2. The date of filing of the Certificate of Organization in the
Office of the Superintendent of Banks is April 2, 1929, and in the Office of the
Clerk of the County of New York is April 4, 1929.

            3. The new name to be assumed is SCHRODER TRUST COMPANY.

            IN WITNESS WHEREOF, we have executed this
<PAGE>
 
Certificate this 8th day of February, 1937.

                                        J. HENRY SCHRODER BANKING CORPORATION


                                              By /s/ 
                                                 ----------------------------
                                                                        Pres.

ATTEST:


/s/ 
- -------------------------
(SEAL)

                                           /s/                   (L.S.)
                                           ----------------------
                                        
                                           /s/                   (L.S.)
                                           ----------------------
                                        
                                           /s/                   (L.S.)
                                           ----------------------
                                        
                                           /s/                   (L.S.)
                                           ----------------------
                                        
                                           /s/                   (L.S.)
                                           ----------------------
                                        
                                           /s/                   (L.S.)
                                           ----------------------
                                        
                                           /s/                   (L.S.)
                                           ----------------------
                                        
                                           By /s/            
                                              -------------------------
                                                 Attorney.
                                        
                                           /s/             
                                           ----------------------------


                                      -2-
<PAGE>
 
STATE OF NEW YORK   )
                    :  SS:
COUNTY OF NEW YORK  )

            On the 8th day of February, 1937, before me personally came Gerald
F. Beal, to me known, who, being by me duly sworn, did depose and say that he
resides in New York, New York; that he is President of J. Henry Schroder Banking
Corporation, the corporation described in, and which executed the foregoing
Certificate; that he knows the seal of said corporation; that the seal affixed
to said Certificate is such corporate seal; that it was so affixed by order of
the Board of Directors of said corporation, and that he signed his name thereto
by like order.

                                        /s/ Robert Sieger
                               -----------------------------------

                                          ROBERT SIEGER, NOTARY PUBLIC          
                                   Bronx County No. 115, Register No. 58-S-38
                               Cert. filed in N.Y. Co. No. 742, Reg. No. 8-S-429
                                Cert. filed in Kings Co. No. 260, Reg. No. 8365
                                Certs. filed in Westchester Co. Clerk & Register
                                      Commission Expires March 30th, 1938
<PAGE>
 
STATE OF NEW YORK   )
                    :  SS:
COUNTY OF NEW YORK  )

            On this 8th day of February, 1937, before me personally appeared
Gerald F. Beal, to me personally known, and known to me to be the individual
described in and who executed the foregoing Certificate, and acknowledged that
he executed the same.

                                             /s/ Robert Sieger
                               -------------------------------------------------

                                          ROBERT SIEGER, NOTARY PUBLIC          
                                   Bronx County No. 115, Register No. 58-S-38
                               Cert. filed in N.Y. Co. No. 742, Reg. No. 8-S-439
                                Cert. filed in Kings Co. No. 260, Reg. No. 8365
                                Certs. filed in Westchester Co. Clerk & Register
                                      Commission Expires March 30th, 1938
<PAGE>
 
STATE OF NEW YORK   )
                    :  SS:
COUNTY OF NEW YORK  )

            On this 8th day of February, 1937, before me personally appeared
Norbert A. Bogdan, to me personally known, and known to me to be the individual
described in and who executed the foregoing Certificate, and acknowledged that
he executed the same.

                                             /s/ Robert Sieger
                               -------------------------------------------------

                                          ROBERT SIEGER, NOTARY PUBLIC          
                                   Bronx County No. 115, Register No. 58-S-38
                               Cert. filed in N.Y. Co. No. 742, Reg. No. 8-S-429
                                Cert. filed in Kings Co. No. 260, Reg. No. 8365
                                Certs. filed in Westchester Co. Clerk & Register
                                      Commission Expires March 30th, 1938
<PAGE>
 
STATE OF NEW YORK   )
                    :  SS:
COUNTY OF NEW YORK  )

            On this 8th day of February, 1937, before me personally appeared V.
Lada-Mocarski, to me personally known, and known to me to be the individual
described in and who executed the foregoing Certificate, and acknowledged that
he executed the same.

                                              /s/ Robert Sieger
                               -------------------------------------------------

                                          ROBERT SIEGER, NOTARY PUBLIC          
                                   Bronx County No. 115, Register No. 58-S-38
                               Cert. filed in N.Y. Co. No. 742, Reg. No. 8-S-429
                                Cert. filed in Kings Co. No. 260, Reg. No. 8365
                                Certs. filed in Westchester Co. Clerk & Register
                                      Commission Expires March 30th, 1938
<PAGE>
 
STATE OF NEW YORK   )
                    :  SS:
COUNTY OF NEW YORK  )

            On this 8th day of February, 1937, before me personally appeared
Manuel E. Rionda, to me personally known, and known to me to be the individual
described in and who executed the foregoing Certificate, and acknowledged that
he executed the same.

                                             /s/ Robert Sieger
                               -------------------------------------------------

                                          ROBERT SIEGER, NOTARY PUBLIC          
                                   Bronx County No. 115, Register No. 58-S-38
                               Cert. filed in N.Y. Co. No. 742, Reg. No. 8-S-429
                                Cert. filed in Kings Co. No. 260, Reg. No. 8365
                                Certs. filed in Westchester Co. Clerk & Register
                                      Commission Expires March 30th, 1938
<PAGE>
 
STATE OF NEW YORK   )
                    :  SS:
COUNTY OF NEW YORK  )

            On this 8th day of February, 1937, before me personally appeared
Thomas A. Shields, to me personally known, and known to me to be the individual
described in and who executed the foregoing Certificate, and acknowledged that
he executed the same.

                                             /s/ Robert Sieger
                               -------------------------------------------------

                                          ROBERT SIEGER, NOTARY PUBLIC          
                                   Bronx County No. 115, Register No. 58-S-38
                               Cert. filed in N.Y. Co. No. 742, Reg. No. 8-S-429
                                Cert. filed in Kings Co. No. 260, Reg. No. 8365
                                Certs. filed in Westchester Co. Clerk & Register
                                      Commission Expires March 30th, 1938
<PAGE>
 
STATE OF NEW YORK             )
                              : SS.:
COUNTY OF NEW YORK            )

            On this 8th day of February 1937, before me personally appeared
William A. Tucker, to me personally known, and known to me to be the individual
described in and who executed the foregoing Certificate, and acknowledged that
he executed the same.


                                              /s/ Robert Sieger                
                                    ------------------------------------       
                                        ROBERT SIEGER, NOTARY PUBLIC           
                                 Bronx County No. 115, Register No. 38-S-38    
                              Cert. filed in N.Y. Co. No. 742, Reg. No. 8-S-429
                               Cert. filed in Kings Co. No. 260, Reg. No. 8365 
                               Cert. filed in Westchester Co. Clerk & Register 
                                     Commission Expires March 30th, 1938       
<PAGE>
 
STATE OF NEW YORK             )
                              : SS.:
COUNTY OF NEW YORK            )

            On this 8th day of February 1937, before me personally appeared
Henry Bauer, to me personally known to be the person described and appointed
attorney in fact in and by a certain power of attorney executed by Harold A.
Sutphen, bearing date the 10th day of December, 1936, and acknowledged to me
that he had executed the foregoing Certificate as the act of the said Harold A.
Sutphen.


                                              /s/ Robert Sieger                
                                    ------------------------------------       
                                        ROBERT SIEGER, NOTARY PUBLIC           
                                 Bronx County No. 115, Register No. 38-S-38    
                              Cert. filed in N.Y. Co. No. 742, Reg. No. 8-S-429
                               Cert. filed in Kings Co. No. 260, Reg. No. 8365 
                               Cert. filed in Westchester Co. Clerk & Register 
                                     Commission Expires March 30th, 1938       
<PAGE>
 
STATE OF NEW YORK             )
                              ) SS.:
COUNTY OF NEW YORK            )

            On the 8th day of February, 1937, before me personally appeared
ALLEN W. DULLES, to me personally known, and known to me to be the individual
described in and who executed the foregoing Certificate and acknowledged that he
executed the same.


                                                /s/ Ernest V. Downey
                                            ------------------------------------
                                                    Ernest V. Downey
<PAGE>
 
STATE OF NEW YORK             )
                              ) SS.:
COUNTY OF NEW YORK            )

            On this 8th day of February, 1937, before me personally came Henry
Bauer, to me known, who, being by me duly sworn, did depose and say that he is
Secretary of J. Henry Schroder Trust Company and that the persons who have
executed the foregoing Certificate in person or by proxy constitute the holders
of record of all the outstanding shares of the corporation entitled to vote
thereon.


                                              /s/ Robert Sieger                
                                    ------------------------------------       
                                        ROBERT SIEGER, NOTARY PUBLIC           
                                 Bronx County No. 115, Register No. 38-S-38    
                              Cert. filed in N.Y. Co. No. 742, Reg. No. 8-S-429
                               Cert. filed in Kings Co. No. 260, Reg. No. 8365 
                               Cert. filed in Westchester Co. Clerk & Register 
                                     Commission Expires March 30th, 1938       
<PAGE>
 
                         J. HENRY SCHRODER TRUST COMPANY

            I, JOSEPH J. GRANAHAN, Assistant Trust Officer of J. Henry Schroder
Trust Company, a corporation organized and existing under the laws of the State
of New York, DO HEREBY CERTIFY that the attached document is a true and correct
photostatic copy of a certain power of attorney executed by Harold A. Sutphen on
December 10, 1936, which power of attorney is still in full force and effect at
the date hereof.

            IN WITNESS WHEREOF, I have hereunto set my hand and affixed the
corporate seal of said J. Henry Schroder Trust Company this 9th day of February,
l937.


                                                      /s/ 
                                                -------------------------------
<PAGE>
 
                         CERTIFICATE OF CHANGE OF NAME

                                       of

                         J. HENRY SCHRODER TRUST COMPANY

                                       to

                             SCHRODER TRUST COMPANY

                             Pursuant to Section 40
                         of the General Corporation Law

                               -------------------

                            Dated, February 8, 1937.

                    Filed in the office of the Superintendent
                        of Banks, State of New York, this
                            13th day of February 1937

                                 /s/ 
                         ------------------------------
                         Deputy Superintendent of Banks

                               Sullivan & Cromwell
                                 48 Wall Street.
                                   N.Y. City.
<PAGE>
 
                                State of New York
                               Banking Department

**********************************
In the matter of proposed change *
in the number of directors       *
                                 *
         of                      *
                                 *
J. HENRY SCHRODER TRUST COMPANY  *
**********************************

      I, ROBERT A. BARNET, Deputy Superintendent of Banks of the State of New
York, DO HEREBY APPROVE of a change in the number of directors of J. HENRY
SCHRODER TRUST COMPANY, located at New York, N.Y., from not less than seven nor
more than thirty (30), to not less than five (5) nor more than fifteen (15), in
accordance with the provisions of Section 35 of the Stock Corporation Law.

Witness my hand and official seal of the City of Albany this twentieth day of
January, in the Year of our Lord one thousand nine hundred and thirty-six.

                                                   /s/ Robert A. Barnet
                                             -----------------------------------
                                                  Deputy Superintendent of Banks
<PAGE>
 
                CERTIFICATE OF CHANGE IN THE NUMBER OF DIRECTORS
                 OF J. HENRY SCHRODER TRUST COMPANY PURSUANT TO
                     SECTION 35 OF THE STOCK CORPORATION LAW

      The undersigned President and Secretary of J. Henry Schroder Trust Company
hereby certify to the following:

      1.    That the name of the corporation is J. Henry Schroder Trust Company
            and that this is the name under which said corporation was
            originally incorporated;

      2.    That the date of filing of the certificate of incorporation in the
            office of the Superintendent of Banks is April 2, 1929, and in the
            office of the Clerk of the County of New York is April 4, 1929.

      3.    That the number of Directors of the Corporation previously
            authorized is not less than seven nor more than thirty and that the
            number of Directors of the Corporation shall hereafter be not less
            than five nor more than fifteen.

      IN WITNESS WHEREOF, the undersigned have hereunto set their hands and the
official seal of J. Henry Schroder Trust Company this 15th day of January, 1936.


   /s/ Thomas A. Shields                      /s/  Gerald F. Beal
- -----------------------------                ----------------------------- 
         Secretary.                                   President.

STATE OF NEW YORK  )
                    SS.:
COUNTY OF NEW YORK )

      Before me this 15th day of January, 1936, personally appeared Gerald F.
Beal and Thomas A. Shields, to me known and known to me to be the persons
described in and who executed the foregoing certificate, and they severally duly
acknowledged to me that they executed the same.


                              /s/ Hazel W. Nunlist
                       -----------------------------------
                                HAZEL W. NUNLIST
                        Notary Public, Kings Co. No. 107
                  Cert. filed in N.Y. Co, No. 75, Reg. No. 7944
                      Commission expires March 30th, 1937.
<PAGE>
 
STATE OF NEW YORK             )
                              ) SS.:
COUNTY OF NEW YORK            )

            On this 15th day of January, 1936, before me personally came GERALD
F. BEAL and THOMAS A. SHIELDS, to me known, who, being by me duly and severally
sworn, each for himself, deposes and says:

            That he, said GERALD F. BEAL, is President and that he, said THOMAS
A. SHIELDS, is Secretary of J. Henry Schroder Trust Company, and they have been
authorized to execute and file the foregoing certificate by the vote, cast in
person or by proxy, of the holders of record of all of the outstanding shares of
stock of the corporation entitled to vote thereon, and that such votes were cast
at a Stockholders' Meeting held upon notice to every stockholder of record
entitled to vote thereon, as prescribed in Section 45 of the Stock Corporation
Law, and that such meeting was held on the 15th day of January, 1936.


                               /s/ Gerald F. Beal
                         ------------------------------
                                   President.


                              /s/ Thomas A. Shields
                         ------------------------------
                                   Secretary.


            Sworn to before me this
           15th day of January, 1936.


              /s/ Hazel W. Nunlist
       -----------------------------------
                HAZEL W. NUNLIST
        Notary Public, Kings Co. No. 107
 Cert. filed in N.Y. Co, No. 75, Reg. No. 7944
      Commission expires March 30th, 1937.
<PAGE>
 
                             J. HENRY SCHRODER TRUST
                                     COMPANY

                          ****************************

                            Certificate of reduction
                             of number of directors.


                    Filed in the office of the Superintendent
                    of Banks, State of New York, this        
                    20th day of January, 1936                

                    /s/ Peter Shiffer
                    -----------------------------------------
                    Asst. Deputy Superintendent              
<PAGE>
 
                               State of New York,
                               Banking Department

            I, CHARLES H. SCHOCH, Deputy Superintendent of Banks of the State of
New York, DO HEREBY APPROVE of an increase of capital stock of J. HENRY SCHRODER
TRUST COMPANY located in the Borough of Manhattan, City of New York, from Seven
Hundred Thousand (700,000) Dollars, consisting of Seven Thousand (7,000) Shares
of the par value of One Hundred (100) Dollars each, to One Million Dollars
(1,000,000) to consist of Ten Thousand (10,000) Shares of the par value of One
Hundred (100) Dollars each, as set forth in the foregoing certificate.

Witness, my hand and official seal at the City of Albany this Second day of
April in the Year of our Lord one thousand nine hundred and thirty-four.


                                                    /s/ Charles H. Schoch
                                           -------------------------------------
                                                  Deputy Superintendent of Banks
<PAGE>
 
                                 CERTIFICATE OF

                     INCREASE OF AMOUNT OF CAPITAL STOCK OF

                         J. HENRY SCHRODER TRUST COMPANY

Pursuant to Section Thirty-Six of the Stock Corporation Law

            We, the undersigned, Prentiss N. Gray, President, and Thomas A.
Shields, Secretary, of J. Henry Schroder Trust Company, do hereby certify:

      1. The name of the corporation is J. HENRY SCHRODER TRUST COMPANY, and
this is the name under which the said corporation was originally incorporated.

      2. The date of filing of the Certificate of Incorporation in the Office of
the Superintendent of Banks is April 2, 1929, and in the Office of the Clerk of
the County of New York is April 4, 1929.

      3. The total amount of the previously authorized capital stock is Seven
hundred thousand dollars ($700,000).

      4. The total number of shares which it is already authorized to issue is
Seven thousand (7,000), all of which are of the par value of One hundred dollars
($100) each.

      5. The number of shares issued and outstanding is Seven thousand (7,000).

      6. The amount of capital stock which the Company is hereafter to have is
One million dollars ($1,000,000).
<PAGE>
 
      7. The total number of shares, including those previously authorized,
which the Company may henceforth have is Ten thousand (10,000) shares, all of
which are to be of the par value of One hundred dollars ($100) each.

            IN WITNESS WHEREOF, we have subscribed and acknowledged this
certificate in duplicate this 2nd day of April, 1934.


                                                      /s/ Prentiss N. Gray      
                                                 -------------------------------
                                                            President           
                                                                                
                                                                                
                                                      /s/ Thomas A. Shields     
                                                 -------------------------------
                                                            Secretary           
<PAGE>
 
STATE OF NEW YORK             )
                              : SS.:
COUNTY OF NEW YORK            )

            On this 2nd day of April, 1934, before me personally came PRENTISS
N. GRAY and THOMAS A. SHIELDS, to me known, who, being by me duly and severally
sworn, each for himself, deposes and says: That he, the said Prentiss N. Gray is
President, and that he, the said Thomas A. Shields, is Secretary of J. Henry
Schroder Trust Company, and that they have been authorized to execute and file
the foregoing certificate by the vote, cast in person or by proxy, of the
holders of record of a majority of the outstanding shares of the corporation
entitled to vote thereon, and that such votes were cast at a Stockholders
meeting held upon notice to every Stockholder of record entitled to vote
thereon, as prescribed in section 45 of the Stock Corporation Law, and that such
meeting was held on the 2nd day of April, l934.


                                                      /s/ Prentiss N. Gray      
                                                 -------------------------------
                                                            President           
                                                                                
                                                                                
                                                      /s/ Thomas A. Shields     
                                                 -------------------------------
                                                            Secretary           

Subscribed & sworn to 
before me this 2nd day 
of April, 1934

          /s/ Hazel W. Nunlist
- ---------------------------------------------
              HAZEL W. NUNLIST
      Notary Public, Kings Co. No. 107
Cert. filed in N.Y. Co, No. 75, Reg. No. 7944
    Commission expires March 30th, 1935.
<PAGE>
 
                                 CERTIFICATE OF

                     INCREASE OF AMOUNT OF CAPITAL STOCK OF

                         J. HENRY SCHRODER TRUST COMPANY

                        Pursuant to Section Thirty-Six of

                           the Stock Corporation Law.


                       Filed in the office of the         
                       Superintendent of Banks of the     
                       State of New York, this 2nd day of 
                       April, 1934.                       
                                                          
                       /s/ George A. Coleman              
                       -----------------------------------
                       Deputy Superintendent of Banks     
<PAGE>
 
                               State of New York,

                               Banking Department

      I, CHARLES H. SCHOCH, Deputy Superintendent of Banks of the State of New
York, DO HEREBY APPROVE of an increase of capital stock of J. HENRY SCHRODER
TRUST COMPANY located in the Borough of Manhattan, City of New York, from Seven
Hundred Thousand (700,000) Dollars, consisting of Seven Thousand (7,000) Shares
of the par value of One Hundred (100) Dollars each, to One Million Dollars
(1,000,000) to consist of Ten Thousand(10,000) Shares of the par value of One
Hundred (100) Dollars each, as set forth in the foregoing certificate.

Witness, my hand and official seal at the City of Albany, this Second day of
April in the Year of our Lord one thousand nine hundred and thirty-four.

                                         /s/ Charles H. Schoch
                                        ----------------------------------------
                                                 Deputy Superintendent of Banks.
<PAGE>
 
                                 CERTIFICATE OF
                     INCREASE OF AMOUNT OF CAPITAL STOCK OF
                        J. HENRY SCHRODER TRUST COMPANY

           Pursuant to Section Thirty-Six of the Stock Corporation Law

            We, the undersigned, Prentiss N, Gray, President, and Thomas A.
Shields, Secretary, of J. Henry Schroder Trust Company, do hereby certify:

      1. The name of the corporation is J. HENRY SCHRODER TRUST COMPANY, and
this is the name under which the said Corporation was originally incorporated.

      2. The date of filing of the Certificate of Incorporation in the Office of
the Superintendent of Banks is April 2, 1929, and in the Office of the Clerk of
the County of New York is April 4, 1929.

      3. The total amount of the previously authorized capital stock is Seven
hundred thousand dollars ($700,000).

      4. The total number of shares which it is already authorized to issue is
Seven thousand (7,000), all of which are of the par value of One hundred dollars
($100) each.

      5. The number of shares issued and outstanding is Seven thousand (7,000).

      6. The amount of capital stock which the Company is hereafter to have is
One million dollars ($1,000,000).
<PAGE>
 
      7. The total number of shares, including those previously authorized,
which the Company may henceforth have is Ten thousand (10,000) shares, all of
which are to be of the par value or One hundred dollars ($100) each.

            IN WITNESS WHEREOF, we have subscribed and acknowledged this
certificate in duplicate this 2nd day of April, 1934.


                                                /s/ Prentiss N. Gray
                                        ----------------------------------------
                                                       President


                                                /s/ Thomas A. Shields
                                        ----------------------------------------
                                                       Secretary


                                      -2-
<PAGE>
 
STATE OF NEW YORK   )
                    :  ss.:
COUNTY OF NEW YORK  )

      On this 2nd day of April, 1934, before me personally came PRENTISS N. GRAY
and THOMAS A. SHIELDS, to me known, who, being by me duly and severally sworn,
each for himself, deposes and says: That he, the said Prentiss N. Gray is
President, and that he, the said Thomas A. Shields, is Secretary of J. Henry
Schroder Trust Company, and that they have been authorized to execute and file
the foregoing certificate by the vote, cast in person or by proxy, of the
holders of record of a majority of the outstanding shares of the corporation
entitled to vote thereon, and that such votes were cast at a Stockholders
meeting held upon notice to every Stockholder of record entitled to vote
thereon, as prescribed in section 45 of the Stock Corporation Law, and that such
meeting was held on the 2nd day of April, 1934.


                                                /s/ Prentiss N. Gray
                                        ----------------------------------------
                                                       President


                                                /s/ Thomas A. Shields
                                        ----------------------------------------
                                                       Secretary

Subscribed & sworn to
before me this 2nd day
of April, 1934.

             /s/ Hazel W. Nunlist

               HAZEL W. NUNLIST
       Notary Public, Kings Co. No. 144
Cert. Filed in N.Y. Co. No. 123, Reg. No. BN78
      Commission expires March 30th, 1935
<PAGE>
 
                                 CERTIFICATE OF
                       INCREASE OF AMOUNT OF CAPITAL STOCK
                                       OF
                         J. HENRY SCHRODER TRUST COMPANY

                        Pursuant to Section Thirty-Six of
                           the Stock Corporation Law.

Filed in the office of the
Superintendent of Banks of the
State of New York, this 2nd day of
April, 1934.


/s/ George A. Coleman
- -------------------------------
Deputy Superintendent of Banks
<PAGE>
 
                               State of New York,

                               Banking Department

***********************************
In the matter of proposed change in
number of directors
          of
J. HENRY SCHRODER TRUST COMPANY
***********************************

      I, GEORGE A. COLEMAN, Deputy Superintendent of Banks of the State of New
York, DO HEREBY APPROVE of a change in number of directors of the J. HENRY
SCHRODER TRUST COMPANY, New York, N.Y., from eleven (11), the present number, to
a number not less than seven nor more than thirty, in accordance with the
provisions of Section 35 of the Stock Corporation Law.

Witness, my hand and official seal at the City of Albany, this twenty-fourth day
of January, in the Year of our Lord one thousand nine hundred and thirty-one.


                                                /s/ George A. Coleman
                                        ----------------------------------------
                                                  Deputy Superintendent of Banks
<PAGE>
 
                CERTIFICATE OF CHANGE IN THE NUMBER OF DIRECTORS
                 OF J. HENRY SCHRODER TRUST COMPANY PURSUANT TO
                     SECTION 35 OF THE STOCK CORPORATION LAW

      The undersigned President end Secretary of J. Henry Schroder Trust Company
hereby certify to the following:

      1.    That the name of the corporation is J. Henry Schroder Trust Company
            and that this is the name under which said corporation was
            originally incorporated;

      2.    That the date of filing of the certificate of incorporation in the
            office of the Superintendent of Banks is April 2, 1929, and in the
            office of the Clerk of the County of New York is April 4, 1929.

      3.    That the number of directors of the corporation previously
            authorized by the By-Laws of the corporation in accordance with the
            certificate of incorporation is eleven, and that the number of
            directors of the corporation shall hereafter be no less than seven
            nor more than thirty.

      IN WITNESS WHEREOF, the undersigned have hereunto set their hands and the
official seal of J. Henry Schroder Trust Company this 21st day of January, 1931.


        /s/ Prentiss N. Gray                      /s/ Thomas A. Shields
- --------------------------------------   ---------------------------------------
               President                               Secretary

STATE OF NEW YORK,  )
                    )  ss.:
COUNTY OF NEW YORK  )

      Before me, this 21st day of January, 1931, personally appeared Prentiss N.
Gray and Thomas A. Shields, to me known and known to me to be the persons
described in and who executed the foregoing Certificate, and they severally duly
acknowledged to me that they executed the same.


                                            /s/ Hazel W. Nunlist
                               -----------------------------------------------
                                      Notary Public, Kings Co. No. 150
                               Cert. Filed in N.Y. Co. No. 103. Reg. No. 1A70
                                     Commission expires March 30th, 1931
<PAGE>
 
STATE OF NEW YORK   )
                    )  SS:
COUNTY 0F NEW YORK  )

      On this 21st day of January, 1931, before me personally came PRENTISS N.
GRAY and THOMAS A. SHIELDS, to me known, who, being by me duly and severally
sworn, each for himself, deposes and says:

      That he, said PRENTISS N. GRAY, is President and that he, said THOMAS A.
SHIELDS, is Secretary of J. Henry Schroder Trust Company, and they have been
authorized to execute and file the foregoing certificate by the vote, cast in
person or by proxy, of the holders of record of a majority of the outstanding
shares of the corporation entitled to vote thereon, and that such votes were
cast at a Stockholders Meeting held upon notice to every stockholder of record
entitled to vote thereon, as prescribed in Section 45 of the Stock Corporation
Law, and that such meeting was held on the 21st day of January, 1931.


                                                /s/ Prentiss N. Gray
                                        ----------------------------------------
                                                       President


                                                /s/ Thomas A. Shields
                                        ----------------------------------------
                                                       Secretary

Sworn to before me this
  21st day of January, 1931.


              /s/ Hazel W. Nunlist
- ------------------------------------------------
        Notary Public, Kings Co. No. 150
 Cert. Filed in N.Y. Co. No. 103. Reg. No. 1A70
       Commission expires March 30th, 1931
<PAGE>
 
Certificate of change in
number of directors
          of
J. Henry Schroder Trust
Company

         3727

Filed in the office of the Superintendent
   of Banks, State of New York, This
      24th day of January 1931
        /s/ George A. Coleman
            ------------------------------
            Deputy Superintendent of Banks
<PAGE>
 
                                        i

      Exhibit 1 to Incorporators' and Subscribers' Minutes, Oct. 18, 1923.

                      J. HENRY SCHRODER BANKING CORPORATION

                            Organization Certificate

      WE, the undersigned, all being persons of full age, at least two-thirds of
whom are citizens of the United States and at least one of whom is a resident of
the State of New York, desiring to form a moneyed corporation pursuant to the
provisions of Article VII of the Banking Law of the State of New York, for the
purpose of engaging in international and foreign banking and banking in
dependencies and insular possessions of the United states, either directly or
through the agency, ownership or control of local institutions in foreign
countries and in such dependencies and insular possession, and to purchase or
otherwise acquire, hold, sell, offer for sale and negotiate shares of stock and
other choses in action and to possess and exercise such other powers as now are
or may hereafter be conferred upon investment companies, except as hereinafter
otherwise provided, hereby subscribe, acknowledge and submit to the
Superintendent of Banks, this organization certificate in duplicate: -

      1. The name by which the proposed company is to be known is J. HENRY
SCHRODER BANKING CORPORATION.

      2. The places where its business is to be transacted are the Borough of
Manhattan, in the City, County and State of New York and such other places in
and outside the State of New York as may from time to time be lawfully
designated.

      3. The proposed company is not being organized for the purpose of
exercising the powers set forth in sub-divisions four and five of Section Two
hundred ninety-three of Chapter Two
<PAGE>
 
                                      ii.

of the Consolidated Laws, being the Banking Law, of the State of New York.

      4. The amount of its capital stock is to be two million dollars
($2,000,000) and, the number of shares into which such capital stock shall be
divided is twenty thousand (20,000) shares of the par value of one hundred
dollars ($100) each. The stock of the corporation shall be issued upon the terms
and conditions following:-

      (a) The holders of record of the stock of the corporation shall be
entitled to share pro rata in all dividends declared by the board of directors
in proportion to the amounts actually paid to the corporation in respect of such
stock, whether as capital or paid in surplus, prior to the date of the
declaration of any such dividend.

      (b) In the event of any liquidation, dissolution or winding up of the
corporation the holders of the stock shall be entitled to share pro rata in all
the assets of the corporation in proportion to the amounts actually paid to the
corporation in respect of such stock, whether as capital or paid in surplus,
prior to the date of the distribution of such assets.

      (c) No holder of stock of the corporation shall have any pre-emptive right
of subscription to any shares of stock of the corporation, or to any obligations
convertible into any stock, nor any right of subscription to any thereof, other
than such, if any, as the board of directors in its discretion may determine.

      5. The full name, residence and post-office address of
<PAGE>
 
                                      iii


each of the incorporators and the number of shares subscribed for by each are as
follows:-



  Full name                     Residence and Post-                    No. of
  ---------                       office Address                       Shares
                                ------------------                     ------

Prentiss N. Gray                Larchmont, N.Y.                          4

William B. Walsh                26 Rutland Road, 
                                Brooklyn, N.Y.                           1

Edwin P. Shattuck               26 East 78th Street, 
                                New York, N.Y.                           1

Garrard Glenn                   57 East 92nd Street, 
                                New York, N.Y.                           1

Carl R. Ganter                  70 West 55th Street, 
                                New York, N.Y.                           1

Leslie H. Buckler               5 East 84th Street, 
                                New York, N.Y.                           1

Frank W. Demuth                 1411 University Avenue, 
                                New York, N.Y.                           1

      6. The term of its existence shall be perpetual.

      7. The number of its directors shall be seven and the names and addresses
of the incorporators who shall be its directors until the first annual meeting
of stockholders are as follows:-

      Name                          Address
      ----                          -------

Prentiss N. Gray                Larchmont, N.Y.

William B. Walsh                26 Rutland Road, Brooklyn, N.Y.

Edwin P. Shattuck               26 East 78th Street, New York, N.Y.

Garrard Glenn                   57 East 92nd Street, New York, N.Y.

Carl R. Ganter                  70 West 55th Street, New York, N.Y.

Leslie H. Buckler               5 East 84th Street, New York, N.Y.

Frank W. Demuth                 1411 University Avenue, New York, N.Y.
<PAGE>
 
      8. The following are provisions for the regulation of the business and the
conduct of the affairs of the corporation, and limitations upon its powers and
upon the powers of its directors and stockholders, not exempting them from the
performance of any obligation or the performance of any duty imposed by law:-

      (a) Each subscriber for stock issued at a price in excess of its par value
shall remain liable to the corporation upon his subscription until it shall be
fully paid unless and until the corporation shall in writing consent to the
transfer of such stock to another person or other persons who shall assume the
payment of the amounts unpaid in respect thereof.

      (b) Any part of the stock (except the stock originally issued) may be
issued as partly paid stock, subject to calls thereon until the whole thereof
shall have been paid in. The corporation may declare and may pay dividends upon
the basis of the amount actually paid upon the respective shares of stock
(whether greater or less than the par value thereof) instead of upon the par
value thereof.

      (c) No contract or other transaction between the corporation and any other
corporation shall be affected or invalidated by the fact that any one or more of
the directors of this corporation is or are interested in, or is a director or
officer, or are directors or officers, of such other corporation, and any
director or directors, individually or jointly, may be a party or parties to, or
may be interested in, any contract or transaction of this corporation or in
which this corporation is
<PAGE>
 
interested, and no contrast, act or transaction of this corporation with any
person or persons shall be affected or invalidated by the fact that any director
or directors of this corporation is a party, or are parties, to or interested in
such contract, act or transaction, or in any way connected with such person or
persons; and each and every person who may become a director of this corporation
is hereby relieved from any liability that might otherwise exist from
contracting with the corporation for the benefit of himself or any firm,
association or corporation in which he may be in anywise interested, provided he
shall disclose the nature of his interest and shall not vote as a director in
favor of any such transaction.

      IN WITNESS WHEREOF we have subscribed and acknowledged this organization
certificate in duplicate the 21st day of September, 1923.

                                                      Prentiss N. Gray  (Seal)
                                                      William B. Walsh  (Seal)
                                                      Edwin P. Shattuck (Seal)
                                                      Garrard Glenn     (Seal)
                                                      Carl R. Ganter    (Seal)
                                                      Leslie H. Buckler (Seal)
                                                      Frank W. Demuth   (Seal)

STATE 0F NEW YORK  )
                   ) ss.:
County of New York )

      On this 21st day of September, 1923, before me personally came and
appeared PRENTISS N. GRAY, WILLIAM B. WALSH, EDWIN P.
<PAGE>
 
SHATTUCK, GARRARD GLENN, CARL R. GANTER, LESLIE H. BUCKLER and FRANK W. DEMUTH,
to me known and known to me to be the persons described in and who executed the
foregoing certificate, and they severally duly acknowledged to me that they
executed the same for the uses and purposes therein set forth.

                                                     Vella McLaughlin

                                             Notary Public, Kings Co. No. 127  
                                             Ctf. Filed in New York Co. No. 75 
                                             Commission expires Mar. 30, 1925. 
(Seal)


No................

State of New York,  )
                    : ss.:
County of New York, )

      I, James A. Donogan, Clerk of the said County and Clerk of the Supreme
Court of said State for said County, DO CERTIFY, That I have compared the
preceding with the original certificate of Incorporation of

- --------------------------------------------------------------------------------
                           J. Henry Schroder Banking
- --------------------------------------------------------------------------------
                                  Corporation
- --------------------------------------------------------------------------------

on file in my office, and that the same is a correct Transcript therefrom, and
of the whole of such original.

Indorsed Filed. Recorded Oct. 2 1923  2 59 p.m.

      IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my
official seal, this 25 day of Oct. 1923

/s/ James A. Donogan Clerk.

<PAGE>
 
                                   Exhibit 6

                              CONSENT OF TRUSTEE



     Pursuant to the requirements of Section 321(b) of the Trust Indenture Act
of 1939, as amended, in connection with the issuance by Bradlees Stores, Inc.,
of its 9% Secured Convertible Notes due 2004, we hereby consent that reports of
examinations by Federal, State, Territorial, or District authorities may be
furnished by such authorities to the Securities and Exchange Commission upon
request therefor.



                               IBJ WHITEHALL BANK & TRUST COMPANY



                               By:   /s/Luis Perez
                                   -------------------------------
                                    Luis Perez
                                    Assistant Vice President
                           


Dated:  January 25, 1999
<PAGE>
 
                                   Exhibit 6

                              CONSENT OF TRUSTEE

     Pursuant to the requirements of Section 321(b) of the Trust Indenture Act
of 1939, as amended, in connection with the issuance by Bradlees Stores, Inc.,
of its 9% Secured Convertible Notes due 2004, we hereby consent that reports of
examinations by Federal, State, Territorial, or District authorities may be
furnished by such authorities to the Securities and Exchange Commission upon
request therefor.



                                  IBJ WHITEHALL BANK & TRUST COMPANY


                                  By: _____________________________
                                  Luis Perez 
                                  Assistant Vice President



Dated:  January 25, 1999

<PAGE>
 
                                  EXHIBIT 7


                      CONSOLIDATED REPORT OF CONDITION OF
                       IBJ SCHRODER BANK & TRUST COMPANY
                             of New York, New York
                     And Foreign and Domestic Subsidiaries

                        Report as of September 30, 1998


                                                                  
                                                                  
<TABLE>                                                                    
<CAPTION> 
                                                                                  DOLLAR AMOUNTS  
                                     ASSETS                                       IN THOUSANDS    
                                     ------                                       ---------------- 
<S>     <C>                                                                        <C>
1.      Cash and balance due from depository institutions:
        a.    Non-interest-bearing balances and currency and coin................  $   42,702
        b.    Interest-bearing balances..........................................  $   13,444
 
2.      Securities:
        a.    Held-to-maturity securities........................................  $  191,921
        b.    Available-for-sale securities......................................  $  118,931 
 
3.      Federal funds sold and securities purchased under
        agreements to resell in domestic offices of the bank
        and of its Edge and Agreement subsidiaries and in IBFs:
 
        Federal Funds sold and Securities purchased under agreements to resell...  $   79,838 
 
4.      Loans and lease financing receivables:
        a.    Loans and leases, net of unearned income................ $1,938,005
        b.    LESS: Allowance for loan and lease losses............... $   63,361
        c.    LESS: Allocated transfer risk reserve................... $        0
        d.    Loans and leases, net of unearned income, allowance, and reserve...  $1,874,644 
 
5.      Trading assets held in trading accounts..................................  $      462
                                                                                             
6.      Premises and fixed assets (including capitalized leases).................  $    1,922
                                                                                             
7.      Other real estate owned..................................................  $      819
                                                                                             
8.      Investments in unconsolidated subsidiaries and associated companies......  $       0 
                                                                                             
9.      Customers' liability to this bank on acceptances outstanding.............  $      371
                                                                                             
10.     Intangible assets........................................................  $   11,167
                                                                                             
11.     Other assets.............................................................  $   68,097
                                                                                             
12.     TOTAL ASSETS.............................................................  $2,404,318 
</TABLE>
<PAGE>
 
                                      LIABILITIES
                                      -----------
<TABLE>
<CAPTION>
<S>     <C>                                                                               <C>
13.     Deposits:
        a.    In domestic offices....................................................     $  682,904 
                                                                                                     
        (1)   Noninterest-bearing............................    $  135,253                          
        (2)   Interest-bearing...............................    $  547,651                          
                                                                                                     
        b.    In foreign offices, Edge and Agreement subsidiaries, and IBFs..........     $1,154,887  
                                                                                                     
        (1)   Noninterest-bearing............................    $   17,024                          
        (2)   Interest-bearing...............................    $1,137,863                          
                                                                                                     
14.     Federal funds purchased and securities sold under                                            
        agreements to repurchase in domestic offices of the bank and                                 
        of its Edge and Agreement subsidiaries, and in IBFs:                                         
                                                                                                     
        Federal Funds purchased and Securities sold under agreements to repurchase...     $   91,000 
                                                                                                     
15.     a.    Demand notes issued to the U.S. Treasury...............................     $   12,693 
                                                                                                     
        b.    Trading Liabilities....................................................     $      239 
                                                                                                     
16.     Other borrowed money:                                                                        
        a.    With a remaining maturity of one year or less..........................     $   31,002 
        b.    With a remaining maturity of more than one year........................     $    1,375 
        c.    With a remaining maturity of more than three years.....................     $    1,550 
                                                                                                     
17.     Not applicable...............................................................                
                                                                                                     
18.     Bank's liability on acceptances executed and outstanding.....................     $      371 
                                                                                                     
19.     Subordinated notes and debentures............................................     $  100,000 
                                                                                                     
20.     Other liabilities............................................................     $   76,658 
                                                                                                     
21.     TOTAL LIABILITIES............................................................     $2,152,679 
                                                                                                     
22.     Limited-life preferred stock and related surplus.............................     $      N/A   
 
                                      EQUITY CAPITAL
 
23.     Perpetual preferred stock and related surplus................................     $        0 
 
24.     Common stock.................................................................     $   29,649
 
25.     Surplus (exclude all surplus related to preferred stock).....................     $  217,008
 
26.     a.  Undivided profits and capital reserves...................................     $    4,112
 
        b.  Net unrealized gains (losses) on available-for-sale securities...........     $      870
 
27.     Cumulative foreign currency translation adjustments..........................     $        0
 
28.     TOTAL EQUITY CAPITAL.........................................................     $  251,639
 
29.     TOTAL LIABILITIES AND EQUITY CAPITAL.........................................     $2,404,318
</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission